Background WavePink WaveYellow Wave

KILKEEL PARISH BRIDGE ASSOCIATION LIMITED (NI037759)

KILKEEL PARISH BRIDGE ASSOCIATION LIMITED (NI037759) is an active UK company. incorporated on 21 January 2000. with registered office in Newry. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. KILKEEL PARISH BRIDGE ASSOCIATION LIMITED has been registered for 26 years. Current directors include CALVIN, Alison Noeleen, Rev, HANNA, Olive, HENDERSON, Ivan James and 4 others.

Company Number
NI037759
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2000
Age
26 years
Address
17-19 Greencastle Street, Newry, BT34 4BH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CALVIN, Alison Noeleen, Rev, HANNA, Olive, HENDERSON, Ivan James, HENDERSON, Lindsey Velda, HENDERSON, Lorna Jean, MCATEE, Gladys Mary, TOMKINS, George Stanley
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILKEEL PARISH BRIDGE ASSOCIATION LIMITED

KILKEEL PARISH BRIDGE ASSOCIATION LIMITED is an active company incorporated on 21 January 2000 with the registered office located in Newry. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. KILKEEL PARISH BRIDGE ASSOCIATION LIMITED was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

NI037759

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 21 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

17-19 Greencastle Street Kilkeel Newry, BT34 4BH,

Previous Addresses

C/O Stanley Tomkins 1 Bayview Park Kilkeel Co Down BT34 4BW
From: 21 January 2000To: 21 November 2013
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Aug 11
Director Joined
May 12
Director Joined
May 13
Director Left
Feb 15
Director Left
Jun 19
Director Left
Jul 20
Loan Cleared
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

MCATEE, Gladys Mary

Active
Greencastle Street, NewryBT34 4BH
Secretary
Appointed 01 Feb 2024

CALVIN, Alison Noeleen, Rev

Active
Manse Road, NewryBT34 4BN
Born October 1971
Director
Appointed 10 Aug 2020

HANNA, Olive

Active
Greencastle Street, NewryBT34 4BH
Born August 1969
Director
Appointed 16 Sept 2025

HENDERSON, Ivan James

Active
Nicholsons Road, NewryBT34 4JN
Born January 1961
Director
Appointed 01 Feb 2022

HENDERSON, Lindsey Velda

Active
Greencastle Road, NewryBT34 4JL
Born November 1986
Director
Appointed 10 Aug 2020

HENDERSON, Lorna Jean

Active
Nicholsons Road, NewryBT34 4JN
Born May 1963
Director
Appointed 10 Aug 2020

MCATEE, Gladys Mary

Active
Greencastle Street, NewryBT34 4BH
Born November 1948
Director
Appointed 17 Apr 2012

TOMKINS, George Stanley

Active
1 Bayview ParkBT34 4BW
Born August 1937
Director
Appointed 28 Feb 2000

TOMKINS, George Stanley

Resigned
1 Bayview ParkBT34 4BW
Secretary
Appointed 21 Jan 2000
Resigned 01 Feb 2024

ARMSTRONG, Julian Robert

Resigned
21b Newcastle StreetBT34 4AF
Born May 1971
Director
Appointed 09 Apr 2001
Resigned 23 Mar 2011

GIBSON, Colin Barkley

Resigned
133 Harbour RoadBT34 4AU
Born June 1974
Director
Appointed 09 Apr 2001
Resigned 17 May 2006

GLANVILLE, June Alice

Resigned
41 Manse Road, Co DownBT34 4BN
Born June 1951
Director
Appointed 07 May 2007
Resigned 01 Aug 2011

HENDERSON, Ivan James

Resigned
10 Nicholson's Road, NewryBT34 4JN
Born January 1961
Director
Appointed 09 Apr 2001
Resigned 26 May 2005

KENMUIR, David Edward

Resigned
2 Riverdale Drive, NewryBT34 4XR
Born December 1942
Director
Appointed 09 Apr 2001
Resigned 10 Aug 2020

MCCLAY, David Alexander, Bishop

Resigned
The Rectory, KilkeelBT34
Born June 1959
Director
Appointed 21 Jan 2000
Resigned 31 Dec 2001

MCGRATH, Kenneth David

Resigned
44 Manse Road, Co DownBT34
Born August 1959
Director
Appointed 03 Apr 2009
Resigned 10 Aug 2020

MCSHANE, Patrick Joseph

Resigned
18 Kensington AvenueBT34 4JH
Born October 1948
Director
Appointed 14 Jan 2002
Resigned 25 Mar 2020

MILLAR, Gary, Rev

Resigned
The Rectory, KilkeelBT34 4BN
Born November 1967
Director
Appointed 14 Jan 2002
Resigned 06 Jun 2008

MILLAR, Gillian Margaret Isobel

Resigned
The Rectory, KilkeelBT34 4BN
Born November 1968
Director
Appointed 14 Jan 2002
Resigned 04 Jun 2008

MORRIS, Colin William

Resigned
Council Road, NewryBT34 4NP
Born November 1985
Director
Appointed 22 May 2013
Resigned 15 Sept 2025

MYERS, Neal Stuart

Resigned
Lewis Avenue, BelfastBT4 1FD
Born June 1987
Director
Appointed 23 Mar 2011
Resigned 14 Jan 2019

NUGENT, Mervyn Anderson

Resigned
9 Nicholson's RoadBT34 4JN
Born February 1964
Director
Appointed 09 Apr 2001
Resigned 01 Dec 2014

SHIELDS, William

Resigned
7 Mill Road, NewryBT34 4AN
Born September 1931
Director
Appointed 09 Apr 2001
Resigned 23 Apr 2021

TEGGARTY, Rosemary Hadden

Resigned
79 Knockchree Avenue, Co DownBT34 4BP
Born May 1960
Director
Appointed 21 Jan 2000
Resigned 28 Feb 2000

WILLERTON, Neville Andrew

Resigned
22 Newry StreetBT34 4DN
Born December 1968
Director
Appointed 09 Apr 2001
Resigned 20 Apr 2003

Persons with significant control

1

Mr George Stanley Tomkins

Active
Greencastle Street, NewryBT34 4BH
Born August 1937

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Termination Director Company With Name
20 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2010
AR01AR01
Change Person Secretary Company With Change Date
30 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
14 May 2009
296(NI)296(NI)
Legacy
19 March 2009
AC(NI)AC(NI)
Legacy
30 January 2009
371S(NI)371S(NI)
Legacy
30 January 2009
296(NI)296(NI)
Legacy
30 January 2009
296(NI)296(NI)
Legacy
3 June 2008
AC(NI)AC(NI)
Legacy
21 February 2008
371SR(NI)371SR(NI)
Legacy
20 February 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 September 2007
402R(NI)402R(NI)
Legacy
18 May 2007
AC(NI)AC(NI)
Legacy
18 January 2007
371S(NI)371S(NI)
Legacy
17 August 2006
296(NI)296(NI)
Legacy
11 April 2006
AC(NI)AC(NI)
Legacy
9 February 2006
371S(NI)371S(NI)
Legacy
22 July 2005
296(NI)296(NI)
Legacy
3 April 2005
AC(NI)AC(NI)
Legacy
27 January 2005
371S(NI)371S(NI)
Legacy
12 May 2004
AC(NI)AC(NI)
Legacy
31 January 2004
371S(NI)371S(NI)
Legacy
31 January 2004
296(NI)296(NI)
Legacy
20 March 2003
AC(NI)AC(NI)
Legacy
29 January 2003
371S(NI)371S(NI)
Legacy
5 March 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
18 June 2001
AC(NI)AC(NI)
Legacy
18 June 2001
233(NI)233(NI)
Legacy
27 March 2001
296(NI)296(NI)
Legacy
27 January 2001
371S(NI)371S(NI)
Legacy
21 January 2000
ARTS(NI)ARTS(NI)
Legacy
21 January 2000
MEM(NI)MEM(NI)
Legacy
21 January 2000
G23(NI)G23(NI)
Legacy
21 January 2000
G21(NI)G21(NI)